CREATIVE MEDICAL DESIGN LIMITED

CREATIVE MEDICAL DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCREATIVE MEDICAL DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02499118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE MEDICAL DESIGN LIMITED?

    • (7499) /

    Where is CREATIVE MEDICAL DESIGN LIMITED located?

    Registered Office Address
    Suite D Ground Floor Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE MEDICAL DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEMMER ENGINEERING LIMITEDMar 08, 1999Mar 08, 1999
    ORTHCO LIMITEDJan 21, 1997Jan 21, 1997
    EUROCUTTERS LIMITEDMay 04, 1990May 04, 1990

    What are the latest accounts for CREATIVE MEDICAL DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CREATIVE MEDICAL DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 22, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2010

    Statement of capital on May 27, 2010

    • Capital: GBP 503
    SH01

    Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on May 20, 2010

    2 pagesAD01

    Termination of appointment of Bryan Bodek as a director

    2 pagesTM01

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pagesMG02

    Appointment of Jonathan Martin Glenn as a director

    3 pagesAP01

    Appointment of Toby Richard Woolrych as a director

    3 pagesAP01

    Termination of appointment of Ian Townsend as a director

    2 pagesTM01

    Termination of appointment of David Urquhart as a director

    2 pagesTM01

    Appointment of John Slater as a secretary

    3 pagesAP03

    Current accounting period extended from Dec 31, 2009 to Apr 30, 2010

    3 pagesAA01

    Termination of appointment of Margaret Scott as a secretary

    2 pagesTM02

    Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on Dec 09, 2009

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of CREATIVE MEDICAL DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor Breakspear Park
    Hertfordshire
    British148161640001
    GLENN, Jonathan Martin
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    Director
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    United KingdomBritish148251560001
    WOOLRYCH, Toby Richard
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    Director
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    EnglandBritish116504630003
    EARL, Stanley Rylatt
    2 Stockwell Road
    HG5 0JN Knaresborough
    North Yorkshire
    Secretary
    2 Stockwell Road
    HG5 0JN Knaresborough
    North Yorkshire
    British2212840001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MASON, Mike
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    Secretary
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    British102494410001
    RYLETT, Colin Lee
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    Secretary
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    British70442720002
    SCOTT, Margaret Geraldine
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Secretary
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Irish106393200001
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Secretary
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    British7264410001
    BODEK, Bryan Harvey
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Director
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    EnglandBritish220068750001
    KEMP, Gerard Alan
    Mill Farm
    Alne
    YO6 2JE York
    Yorkshire
    Director
    Mill Farm
    Alne
    YO6 2JE York
    Yorkshire
    EnglandBritish2212860001
    STAMP, Kevin
    57 Greenhead Gardens
    Chapeltown
    S35 1AR Sheffield
    South Yorkshire
    Director
    57 Greenhead Gardens
    Chapeltown
    S35 1AR Sheffield
    South Yorkshire
    British69912990001
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    URQUHART, David Stewart
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    Director
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    EnglandBritish76334000001

    Does CREATIVE MEDICAL DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 1995
    Delivered On Feb 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 1995Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Nov 12, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge
    • Feb 09, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0